General information

Name:

Mukme Limited

Office Address:

Unit C1 Little Heath Industrial Estate, Old Church Road CV6 7ND Coventry

Number: 07042595

Incorporation date: 2009-10-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mukme Ltd has existed in the United Kingdom for at least 15 years. Started with Companies House Reg No. 07042595 in the year 2009, the firm is based at Unit C1, Coventry CV6 7ND. The company's declared SIC number is 47910 - Retail sale via mail order houses or via Internet. Monday 31st October 2022 is the last time the accounts were filed.

As stated, the firm was built 15 years ago and has been presided over by two directors.

The companies that control this firm include: Muk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coventry at Little Heath Industrial Estate, Old Church Road, CV6 7ND and was registered as a PSC under the registration number 12478705.

Financial data based on annual reports

Company staff

Alan M.

Role: Director

Appointed: 30 August 2018

Latest update: 9 January 2024

Laurence G.

Role: Director

Appointed: 14 October 2009

Latest update: 9 January 2024

People with significant control

Muk Holdings Limited
Address: Unit C1 Little Heath Industrial Estate, Old Church Road, Coventry, CV6 7ND, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12478705
Notified on 20 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Laurence G.
Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 October 2023
Confirmation statement last made up date 14 October 2022
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 January 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 February 2016
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 December 2012
Annual Accounts 21 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-10-14 (CS01)
filed on: 21st, November 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

22 Sinclair Drive Hawkesbury Village

Post code:

CV6 6QX

City / Town:

Coventry

HQ address,
2013

Address:

22 Sinclair Drive Hawkesbury Village

Post code:

CV6 6QX

City / Town:

Coventry

HQ address,
2014

Address:

22 Sinclair Drive Hawkesbury Village

Post code:

CV6 6QX

City / Town:

Coventry

HQ address,
2015

Address:

22 Sinclair Drive Hawkesbury Village

Post code:

CV6 6QX

City / Town:

Coventry

HQ address,
2016

Address:

22 Sinclair Drive Hawkesbury Village

Post code:

CV6 6QX

City / Town:

Coventry

Accountant/Auditor,
2013 - 2014

Name:

Chapman Nash Accountancy Limited

Address:

4, The Barford Exchange Wellesbourne Road Barford

Post code:

CV35 8AQ

City / Town:

Warwick

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
14
Company Age

Similar companies nearby

Closest companies